The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kelvyn Gracie

    Related profiles found in government register
  • Mr Kelvyn Gracie
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 38, George Street, Dumfries, Dumfires & Galloway, DG1 1EH

      IIF 1
    • Communications House, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 2
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR

      IIF 3 IIF 4
  • Gracie, Kelvyn
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 5
  • Gracie, Kelvyn
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 38, George Street, Dumfries, Dumfires & Galloway, DG1 1EH, Scotland

      IIF 6
    • Communication House, Keel Row, The Watermark Metro Waterside, Gateshead, Tyne & Wear, NE11 9SZ

      IIF 7
    • Communications House, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 8
    • Communications House, Unit 11, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 9
    • Communication House, Keel Row The Watermark, Metro Waterside Gateshead, Tyne & Wear, NE11 9SZ

      IIF 10
  • Gracie, Kelvyn
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR

      IIF 11
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 12
  • Gracie, Kelvyn
    British director born in April 1951

    Registered addresses and corresponding companies
    • 16 Village Farm, Walbottle, Newcastle Upon Tyne, NE15 8JW

      IIF 13
  • Gracie, Kelvyn
    British

    Registered addresses and corresponding companies
    • Communication House, Keel Row, The Watermark Metro Waterside, Gateshead, Tyne & Wear, NE11 9SZ

      IIF 14
    • Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 15
  • Gracie, Kelvyn
    British director

    Registered addresses and corresponding companies
    • Communication House, Keel Row The Watermark, Metro Waterside Gateshead, Tyne & Wear, NE11 9SZ

      IIF 16
  • Gracie, Kelvyn

    Registered addresses and corresponding companies
    • Communications House, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 2
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Corporate (8 parents)
    Cash at bank and in hand (Company account)
    15,867 GBP2023-04-05
    Officer
    2012-11-07 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 3
    COMMSNORTHERN LIMITED - 2006-07-25
    Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    1993-11-09 ~ dissolved
    IIF 5 - director → ME
    2005-07-29 ~ dissolved
    IIF 15 - secretary → ME
Ceased 6
  • 1
    Communication House, Keel Row, The Watermark Metro Waterside, Gateshead, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2006-05-31 ~ 2012-06-15
    IIF 7 - director → ME
    2006-05-31 ~ 2012-06-15
    IIF 14 - secretary → ME
  • 2
    41 Moreton Crescent, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,928 GBP2024-03-31
    Officer
    2003-04-17 ~ 2012-06-15
    IIF 10 - director → ME
    2003-04-17 ~ 2012-06-15
    IIF 16 - secretary → ME
  • 3
    RUSSELL SYSTEMS (TELECOM) LIMITED - 1991-01-16
    CGERD LIMITED - 1986-05-30
    38 George Street, Dumfries, Dumfires & Galloway
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,500 GBP2021-05-31
    Officer
    1989-02-17 ~ 2021-03-02
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    RUSSELL NETWORK SOLUTIONS LIMITED - 2021-09-03
    Onecom House Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    841,672 GBP2021-05-31
    Officer
    2011-05-18 ~ 2021-03-02
    IIF 8 - director → ME
    2011-05-18 ~ 2021-03-02
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    RUSSELL TELECOM LIMITED - 2021-09-03
    RUSSELL TECHNICAL LIMITED - 2005-07-18
    RUSSELL SYSTEMS TECHNICAL LIMITED - 2005-06-30
    TRENDMONEY LIMITED - 1991-01-17
    Ellenborough House, Wellington Street, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    190,805 GBP2021-05-31
    Officer
    ~ 2021-03-02
    IIF 9 - director → ME
  • 6
    6 Village Farm, Walbottle, Newcastle Upon Tyne, County (optional), United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2,440 GBP2024-06-30
    Officer
    2001-01-23 ~ 2003-07-02
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.